ER3 SOLUTIONS LIMITED
BATHGATE MM&S (5031) LIMITED

Hellopages » West Lothian » West Lothian » EH48 3AU

Company number SC291299
Status Active - Proposal to Strike off
Incorporation Date 5 October 2005
Company Type Private Limited Company
Address C/O PHS GROUP, WESTRIGG CRAIG STREET, BLACKRIDGE, BATHGATE, WEST LOTHIAN, EH48 3AU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Notice of agreement to exemption from audit of accounts for period ending 31/03/16. The most likely internet sites of ER3 SOLUTIONS LIMITED are www.er3solutions.co.uk, and www.er3-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Breich Rail Station is 5.2 miles; to Falkirk Grahamston Rail Station is 8.1 miles; to Camelon Rail Station is 8.6 miles; to Larbert Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Er3 Solutions Limited is a Private Limited Company. The company registration number is SC291299. Er3 Solutions Limited has been working since 05 October 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Er3 Solutions Limited is C O Phs Group Westrigg Craig Street Blackridge Bathgate West Lothian Eh48 3au. . FINLAYSON, David is a Secretary of the company. WOODS, Simon Alasdair is a Director of the company. Secretary MCKECHNIE (JNR), Robert James has been resigned. Secretary MORRISON, Frank has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Secretary MORISONS SECRETARIES LIMITED has been resigned. Director DRYBURGH, Robert James has been resigned. Director GIBSON, Alicia has been resigned. Director MCKECHNIE (JNR), Robert James has been resigned. Director MORRISON, Charles has been resigned. Director MORRISON, Frank has been resigned. Director NIVEN, William Mcewan has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FINLAYSON, David
Appointed Date: 24 November 2014

Director
WOODS, Simon Alasdair
Appointed Date: 24 November 2014
56 years old

Resigned Directors

Secretary
MCKECHNIE (JNR), Robert James
Resigned: 01 July 2008
Appointed Date: 08 August 2006

Secretary
MORRISON, Frank
Resigned: 08 August 2006
Appointed Date: 14 November 2005

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 14 November 2005
Appointed Date: 05 October 2005

Secretary
MORISONS SECRETARIES LIMITED
Resigned: 24 November 2014
Appointed Date: 01 July 2008

Director
DRYBURGH, Robert James
Resigned: 24 November 2014
Appointed Date: 01 July 2008
72 years old

Director
GIBSON, Alicia
Resigned: 14 February 2007
Appointed Date: 21 September 2006
55 years old

Director
MCKECHNIE (JNR), Robert James
Resigned: 01 July 2008
Appointed Date: 14 November 2005
57 years old

Director
MORRISON, Charles
Resigned: 01 July 2008
Appointed Date: 14 November 2005
72 years old

Director
MORRISON, Frank
Resigned: 08 August 2006
Appointed Date: 14 November 2005
58 years old

Director
NIVEN, William Mcewan
Resigned: 24 November 2014
Appointed Date: 01 July 2008
72 years old

Nominee Director
VINDEX LIMITED
Resigned: 14 November 2005
Appointed Date: 05 October 2005

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 14 November 2005
Appointed Date: 05 October 2005

Persons With Significant Control

Reisswolf Scotland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ER3 SOLUTIONS LIMITED Events

21 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
21 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
21 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
21 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
10 Oct 2016
Confirmation statement made on 5 October 2016 with updates
...
... and 51 more events
25 Nov 2005
Registered office changed on 25/11/05 from: 3 glenfinlas street, edinburgh, EH3 6AQ
16 Nov 2005
Resolutions
  • RES13 ‐ Alter memorandum 14/11/05

16 Nov 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Nov 2005
Company name changed mm&s (5031) LIMITED\certificate issued on 16/11/05
05 Oct 2005
Incorporation

ER3 SOLUTIONS LIMITED Charges

22 August 2006
Bond & floating charge
Delivered: 29 August 2006
Status: Satisfied on 29 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

ER2CO LIMITED ER2U LIMITED ER4LIFE LTD ERA (CHELTENHAM) LIMITED ERA (MONITORING) LIMITED ERA (NORWOOD) LTD ERA 2 LTD